Advanced company searchLink opens in new window

BIOTECNIX GROUP LIMITED

Company number 07254654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Dec 2015 AD01 Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to Suite 8 , Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ on 4 December 2015
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 200,101
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101
27 Feb 2015 AR01 Annual return made up to 14 May 2013 with full list of shareholders
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
27 Feb 2015 RT01 Administrative restoration application
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 101
26 Jun 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
06 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Michael Largue as a director
20 Jun 2012 AD01 Registered office address changed from , Akenside Studios 3 Akenside Hill, Newcastle upon Tyne, NE1 3UF on 20 June 2012
06 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 101
09 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2010 AP01 Appointment of Mr Michael Largue as a director